Entity Name: | BETA SIGMA ZETA CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Feb 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Oct 2024 (5 months ago) |
Document Number: | N06000001856 |
FEI/EIN Number |
521345292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 11967, TAMPA, FL, 33680, US |
Address: | 2605 21ST AVE, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jackson Carrie | Treasurer | 3017 N 68th Street, Tampa, FL, 33619 |
Brady Cynthia | Firs | 3601 Patina Drive, Tampa, FL, 33619 |
Washington Bernadette O | President | P O Box 20093, Tampa, FL, 33622 |
Harris Lee | Thir | 9851 Gilchrist DR, Seffner, FL, 33584 |
RANDOLPH RAEGINA | Secretary | 6404 TIDELINE DR, APOLLO BEACH, FL, 33572 |
JONES LARAE | Assistant | 7910 CITRUS GARDEN DR, TAMPA, FL, 33625 |
Washington Bernadette O | Agent | 1101 Ray Charles Blvd, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 1101 Ray Charles Blvd, Apt. 1209, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Washington, Bernadette O | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 2605 21ST AVE, TAMPA, FL 33605 | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-11-20 | - | - |
CANCEL ADM DISS/REV | 2008-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
Amendment | 2024-10-29 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State